Search icon

BRONSON MOTOR SPEEDWAY, LLC - Florida Company Profile

Company Details

Entity Name: BRONSON MOTOR SPEEDWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONSON MOTOR SPEEDWAY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000014099
FEI/EIN Number 593739882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5283 TUSCAWILLA DRIVE, WEEKI WACHEE, FL, 34607
Mail Address: 5283 TUSCAWILLA DRIVE, WEEKI WACHEE, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE MICHAEL S Manager 5283 TUSCAWILLA DRIVE, WEEKI WACHEE, FL, 34607
COPE JANE I Agent 5283 TUSCAWILLA DR, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 5283 TUSCAWILLA DRIVE, WEEKI WACHEE, FL 34607 -
CHANGE OF MAILING ADDRESS 2010-04-29 5283 TUSCAWILLA DRIVE, WEEKI WACHEE, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-18 5283 TUSCAWILLA DR, SPRING HILL, FL 34607 -
REGISTERED AGENT NAME CHANGED 2002-05-06 COPE, JANE I -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State